- Company Overview for MESON TOBY LIMITED (08460303)
- Filing history for MESON TOBY LIMITED (08460303)
- People for MESON TOBY LIMITED (08460303)
- Charges for MESON TOBY LIMITED (08460303)
- More for MESON TOBY LIMITED (08460303)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to 1 &2 Studley Court Mews Guildford Road Chobham Woking GU24 8EB on 18 January 2017 | |
05 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
17 Mar 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 May 2014 | |
23 Apr 2013 | MR01 | Registration of charge 084603030001 | |
26 Mar 2013 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
26 Mar 2013 | TM01 | Termination of appointment of Philippa Keith as a director | |
26 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
25 Mar 2013 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 25 March 2013 | |
25 Mar 2013 | AP01 | Appointment of Jose Antonio Trillo Blanco as a director | |
25 Mar 2013 | AP01 | Appointment of Antonio Ruben Frias Morales as a director |